Name: | CHAIN BRIDGE CAPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2004 (21 years ago) |
Authority Date: | 30 Apr 2004 (21 years ago) |
Last Annual Report: | 20 Feb 2013 (12 years ago) |
Organization Number: | 0585055 |
Principal Office: | 2 WISCONSIN CIRCLE, SUITE 540, CHEVY CHASE, MD 20815 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SEAN P MURPHY | Manager |
EDWARD D NORDERG JR | Manager |
DANIEL L WILLISON JR | Manager |
Name | Role |
---|---|
EDWARD P. NORBERG, JR. | Organizer |
Name | Action |
---|---|
LTC ACQUISITION LLC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2019-04-30 |
App. for Certificate of Withdrawal | 2014-01-09 |
Annual Report | 2013-02-20 |
Annual Report | 2012-02-16 |
Annual Report | 2011-07-19 |
Annual Report Return | 2011-04-12 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-02-24 |
Annual Report | 2009-02-05 |
Registered Agent name/address change | 2008-09-16 |
Sources: Kentucky Secretary of State